Company NamePQS Tech Solutions Limited
Company StatusActive
Company Number07877176
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Clare
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxis House 24-40 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr Carl Edward Pick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxis House 24-40 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr Andrew Peter Brooke
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis House 24-40 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr Damian Carlin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2017(6 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Philip Hughes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2023)
RoleMachine Control Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Location

Registered AddressAxis House
24-40 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£12,724
Cash£183
Current Liabilities£36,089

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
9 July 2020Resolutions
  • RES13 ‐ Re share transfers 09/06/2020
(3 pages)
8 April 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
31 May 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 126.32
(8 pages)
10 May 2018Appointment of Mr Damien Carlin as a director on 10 December 2017 (2 pages)
8 May 2018Sub-division of shares on 19 April 2018 (6 pages)
30 April 2018Resolutions
  • RES13 ‐ Transfer of shares/documents filed 19/04/2018
(3 pages)
27 February 2018Statement of capital following an allotment of shares on 2 December 2017
  • GBP 12,000
(8 pages)
12 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
3 January 2018Resolutions
  • RES13 ‐ Share transfers 10/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
3 January 2018Resolutions
  • RES13 ‐ Share transfers 10/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 120
(4 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 120
(4 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 120
(4 pages)
25 September 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
25 September 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 120
(4 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 120
(4 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 120
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 120
(4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 120
(4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 120
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 January 2013Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
28 January 2013Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)